ADHESIVES RESEARCH LIMITED
GREAT DUNMOW ADHESIVES RESEARCH EUROPE LIMITED

Hellopages » Essex » Uttlesford » CM6 1AF

Company number 03299892
Status Active
Incorporation Date 8 January 1997
Company Type Private Limited Company
Address MELVILLE HOUSE, HIGH STREET, GREAT DUNMOW, ESSEX, CM6 1AF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ADHESIVES RESEARCH LIMITED are www.adhesivesresearch.co.uk, and www.adhesives-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Adhesives Research Limited is a Private Limited Company. The company registration number is 03299892. Adhesives Research Limited has been working since 08 January 1997. The present status of the company is Active. The registered address of Adhesives Research Limited is Melville House High Street Great Dunmow Essex Cm6 1af. . MCGUINNESS, Kevin James is a Secretary of the company. GLOSTER, Ciaran is a Director of the company. LIND, John is a Director of the company. STOLAKIS, George D. is a Director of the company. Secretary DAISEY, Edward Lora has been resigned. Secretary DURBIN, Lynne Marie has been resigned. Secretary MAPP, Mark Hanson, General Counsel And Secretary has been resigned. Secretary MESSERSMITH, Gralying R. has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Geoffrey William has been resigned. Director DAISEY, Edward Lora has been resigned. Director DURBIN, Lynne Marie has been resigned. Director HUBER, Erwin Wellington has been resigned. Director OLSON, Karen Marie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
MCGUINNESS, Kevin James
Appointed Date: 01 July 2015

Director
GLOSTER, Ciaran
Appointed Date: 27 January 2015
61 years old

Director
LIND, John
Appointed Date: 05 August 2015
65 years old

Director
STOLAKIS, George D.
Appointed Date: 25 October 2010
65 years old

Resigned Directors

Secretary
DAISEY, Edward Lora
Resigned: 01 July 2003
Appointed Date: 28 January 1997

Secretary
DURBIN, Lynne Marie
Resigned: 24 March 2014
Appointed Date: 01 July 2003

Secretary
MAPP, Mark Hanson, General Counsel And Secretary
Resigned: 01 June 2014
Appointed Date: 24 March 2014

Secretary
MESSERSMITH, Gralying R.
Resigned: 01 July 2015
Appointed Date: 01 August 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1997
Appointed Date: 08 January 1997

Director
BENNETT, Geoffrey William
Resigned: 25 October 2010
Appointed Date: 01 January 2007
77 years old

Director
DAISEY, Edward Lora
Resigned: 01 July 2003
Appointed Date: 28 January 1997
89 years old

Director
DURBIN, Lynne Marie
Resigned: 07 January 2004
Appointed Date: 01 July 2003
69 years old

Director
HUBER, Erwin Wellington
Resigned: 26 January 2015
Appointed Date: 28 January 1997
105 years old

Director
OLSON, Karen Marie
Resigned: 31 December 2006
Appointed Date: 01 July 2003
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 1997
Appointed Date: 08 January 1997

Persons With Significant Control

Adhesives Research International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADHESIVES RESEARCH LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 18 January 2017 with updates
15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

29 Sep 2015
Appointment of Mr John Lind as a director on 5 August 2015
...
... and 69 more events
21 Mar 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Mar 1997
£ nc 1000/1000000 28/01/97
21 Mar 1997
Memorandum and Articles of Association
12 Feb 1997
Company name changed madenext LIMITED\certificate issued on 12/02/97
08 Jan 1997
Incorporation